Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director Name | Mr Faizan Zaheer |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Dr Anthony Sweeney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Mr Steven O'Brien |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Oasis Dental Care (Central) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Pamela Ferguson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Dundee Tayside DD1 3JA Scotland |
Director Name | Mr Michael Joseph Mannion |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Dundee Angus DD1 3JA Scotland |
Director Name | Mr Thomas Grant Mitchell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Dundee Tayside DD1 3JA Scotland |
Director Name | Mr Julian Francis Perry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2017) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Oasis Healthcare Support Centre Building E, Vantag Old Gloucester Road Hambrook Bristol BS16 1GW |
Director Name | Mr Justinian Joseph Ash |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW |
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Dr Robin James Bryant |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Dr Paul William Lambden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW |
Director Name | Dr Edward Joseph Coyle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2018) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW |
Director Name | Mr Jordi Gonzalez |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Oasis Healthcare Support Centre Building E, Vantag Old Gloucester Road Hambrook Bristol BS16 1GW |
Director Name | Mr Jake Hockley Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Ms Catherine Elizabeth Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Mr Ian Michael Kelly |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2020) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Dr Steven John Preddy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2019) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Gabriela Pueyo Roberts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2019) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Dr Patrick Joseph Conway |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2020) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Dr Neil William Banton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 2020) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Ms Sarah Louise Ramage |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 2023) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Director Name | Mr Stephen Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2022) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
Secretary Name | Oasis Healthcare Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2017) |
Correspondence Address | Oasis Healthcare Support Centre Vantage Office Par Hambrook Bristol BS16 1GW |
Registered Address | 13 Queens Road Aberdeen Aberdeenshire AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
111 at £1 | Michael Joseph Mannion 37.00% B |
---|---|
108 at £1 | Thomas Grant Mitchell 36.00% A |
81 at £1 | Pamela Ferguson 27.00% C |
Year | 2014 |
---|---|
Net Worth | -£729,609 |
Cash | £61,472 |
Current Liabilities | £862,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
5 March 2015 | Delivered on: 10 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Termination of appointment of Sarah Louise Ramage as a director on 7 August 2023 (1 page) |
9 August 2023 | Termination of appointment of Jake Stephen Hockley Wright as a director on 31 July 2023 (1 page) |
26 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
26 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
26 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 December 2022 | Termination of appointment of Stephen Barter as a director on 29 November 2022 (1 page) |
7 December 2022 | Appointment of Mr Faizan Zaheer as a director on 29 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages) |
9 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
26 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
26 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
11 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
24 September 2020 | Termination of appointment of Neil William Banton as a director on 17 September 2020 (1 page) |
24 September 2020 | Appointment of Dr Peter Alan Crockard as a director on 17 September 2020 (2 pages) |
14 May 2020 | Appointment of Mr Stephen Barter as a director on 30 April 2020 (2 pages) |
14 May 2020 | Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020 (1 page) |
4 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
4 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
4 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 January 2020 | Termination of appointment of Ian Michael Kelly as a director on 13 January 2020 (1 page) |
3 December 2019 | Termination of appointment of Steven John Preddy as a director on 19 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Gabriela Pueyo Roberts as a director on 19 November 2019 (1 page) |
3 December 2019 | Appointment of Dr Patrick Joseph Conway as a director on 19 November 2019 (2 pages) |
3 December 2019 | Appointment of Dr Neil William Banton as a director on 19 November 2019 (2 pages) |
3 December 2019 | Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Robin James Bryant as a director on 19 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Ian David Wood as a director on 19 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
26 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
26 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages) |
26 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 February 2019 | Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019 (2 pages) |
14 December 2018 | Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 (1 page) |
15 November 2018 | Director's details changed for Mr Robin James Bryant on 15 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 November 2018 | Director's details changed for Dr Ian David Wood on 15 November 2018 (2 pages) |
20 September 2018 | Appointment of Mr Ian Michael Kelly as a director on 14 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 (1 page) |
20 September 2018 | Appointment of Dr Steven John Preddy as a director on 14 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Paul William Lambden as a director on 14 September 2018 (1 page) |
7 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (48 pages) |
7 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
7 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 March 2018 | Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018 (1 page) |
28 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
28 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
6 December 2017 | Change of details for Oasis Dental Care (Central) Limited as a person with significant control on 25 November 2017 (2 pages) |
6 December 2017 | Change of details for Oasis Dental Care (Central) Limited as a person with significant control on 25 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 December 2017 | Director's details changed for Dr Edward Joseph Coyle on 27 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Dr Edward Joseph Coyle on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Ian David Wood on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Ian David Wood on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Dr Paul William Lambden on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Dr Paul William Lambden on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr David Jon Leatherbarrow on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Dr Robin James Bryant on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr David Jon Leatherbarrow on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Dr Robin James Bryant on 27 November 2017 (2 pages) |
25 November 2017 | Director's details changed for Oasis Dental Care (Central) Limited on 25 November 2017 (1 page) |
25 November 2017 | Director's details changed for Oasis Dental Care (Central) Limited on 25 November 2017 (1 page) |
4 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages) |
4 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
4 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
4 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages) |
14 July 2017 | Termination of appointment of Julian Francis Perry as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Julian Francis Perry as a director on 30 June 2017 (1 page) |
14 July 2017 | Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jordi Gonzalez as a director on 30 June 2017 (1 page) |
14 July 2017 | Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jordi Gonzalez as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Dr Paul William Lambden on 30 April 2017 (2 pages) |
22 May 2017 | Director's details changed for Dr Paul William Lambden on 30 April 2017 (2 pages) |
15 May 2017 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017 (1 page) |
15 May 2017 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017 (1 page) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
8 August 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
8 August 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
6 July 2016 | Appointment of Mr Justinian Joseph Ash as a director on 1 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Justinian Joseph Ash as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Dr Edward Joseph Coyle as a director on 1 June 2016 (3 pages) |
20 June 2016 | Appointment of Dr Edward Joseph Coyle as a director on 1 June 2016 (3 pages) |
19 June 2016 | Termination of appointment of Pamela Ferguson as a director on 1 June 2016 (2 pages) |
19 June 2016 | Termination of appointment of Michael Joseph Mannion as a director on 1 June 2016 (2 pages) |
19 June 2016 | Appointment of Dr Paul William Lambden as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Dr Julian Frances Perry as a director on 1 June 2016 (3 pages) |
19 June 2016 | Termination of appointment of Pamela Ferguson as a director on 1 June 2016 (2 pages) |
19 June 2016 | Appointment of Oasis Dental Care (Central) Limited as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Mr Jordi Gonzalez as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Dr Julian Frances Perry as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Dr Ian David Wood as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Dr Ian David Wood as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Dr Robert James Bryant as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Mr Jordi Gonzalez as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Oasis Dental Care (Central) Limited as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Dr Robert James Bryant as a director on 1 June 2016 (3 pages) |
19 June 2016 | Termination of appointment of Michael Joseph Mannion as a director on 1 June 2016 (2 pages) |
19 June 2016 | Appointment of Dr Paul William Lambden as a director on 1 June 2016 (3 pages) |
17 June 2016 | Appointment of Mr David Jon Leatherbarrow as a director on 1 June 2016 (3 pages) |
17 June 2016 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to 13 Queens Road Aberdeen Aberdeenshire AB15 4YL on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to 13 Queens Road Aberdeen Aberdeenshire AB15 4YL on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Thomas Grant Mitchell as a director on 1 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr David Jon Leatherbarrow as a director on 1 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Thomas Grant Mitchell as a director on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of Oasis Healthcare Limited as a secretary on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of Oasis Healthcare Limited as a secretary on 1 June 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 March 2015 | Registration of charge SC4536090001, created on 5 March 2015 (5 pages) |
10 March 2015 | Registration of charge SC4536090001, created on 5 March 2015 (5 pages) |
10 March 2015 | Registration of charge SC4536090001, created on 5 March 2015 (5 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 November 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages) |
7 November 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages) |
2 July 2013 | Incorporation (24 pages) |
2 July 2013 | Incorporation (24 pages) |